Company NameS.G.Y. Ltd.
DirectorDavid Paul King
Company StatusDissolved
Company Number03111669
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 5 months ago)

Directors

Director NameDavid Paul King
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 5 months
RoleBuilder
Correspondence Address12 Sutton Road
Milton
Abingdon
Oxfordshire
OX14 4ET
Secretary NameSusan Elizabeth Crowther
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Cottage 12 Sutton Road
Milton
Abingdon
Oxfordshire
OX14 4ET
Director NameMartin Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 1996)
RoleCompany Director
Correspondence Address142 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
4 February 1997Appointment of a voluntary liquidator (2 pages)
4 February 1997Statement of affairs (6 pages)
4 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1997Registered office changed on 13/01/97 from: unit S18/19 rectory lane trading estate kingston bagpuize oxon OX13 5AS (1 page)
18 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1996Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: the cottage 12 sutton road milton abingdon oxon OX14 4ET (1 page)
26 October 1995Secretary resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New secretary appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 1995Memorandum and Articles of Association (28 pages)
9 October 1995Incorporation (14 pages)